Farthest Gate Limited LONDON


Founded in 2012, Farthest Gate, classified under reg no. 08054704 is an active company. Currently registered at Third Floor NW1 2AA, London the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Kevin M., Simon M. and Peter S.. Of them, Simon M., Peter S. have been with the company the longest, being appointed on 2 May 2012 and Kevin M. has been with the company for the least time - from 13 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steven D. who worked with the the company until 8 September 2023.

Farthest Gate Limited Address / Contact

Office Address Third Floor
Office Address2 137 Euston Road
Town London
Post code NW1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08054704
Date of Incorporation Wed, 2nd May 2012
Industry Other information technology service activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 February 2024

Kevin M.

Position: Director

Appointed: 13 February 2024

Simon M.

Position: Director

Appointed: 02 May 2012

Peter S.

Position: Director

Appointed: 02 May 2012

Steven D.

Position: Secretary

Appointed: 23 August 2021

Resigned: 08 September 2023

Sarju R.

Position: Director

Appointed: 19 December 2012

Resigned: 31 December 2014

David N.

Position: Director

Appointed: 02 May 2012

Resigned: 08 September 2023

Robert J.

Position: Director

Appointed: 02 May 2012

Resigned: 08 September 2023

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we found, there is Polaris Software Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon M. This PSC owns 25-50% shares. Then there is David N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Polaris Software Limited

Fifth Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14716946
Notified on 8 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon M.

Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control: 25-50% shares

David N.

Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control: significiant influence or control

Robert J.

Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control: 25-50% shares

Peter S.

Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand432 265470 8111 044 883
Current Assets526 199917 0321 383 032
Debtors89 575430 879338 149
Net Assets Liabilities215 759323 939694 398
Other Debtors351 2156 988
Property Plant Equipment20 50935 03537 560
Total Inventories4 35915 342 
Other
Accrued Liabilities Deferred Income102 058134 40096 983
Accrued Liabilities Not Expressed Within Creditors Subtotal246 654450 226467 120
Accumulated Depreciation Impairment Property Plant Equipment56 54872 42593 092
Additions Other Than Through Business Combinations Property Plant Equipment 30 40323 192
Amounts Owed By Group Undertakings 251 365 
Amounts Owed To Group Undertakings  123 935
Average Number Employees During Period212533
Corporation Tax Payable53 68566 65180 632
Creditors344 126432 705512 410
Fixed Assets283 534298 060300 585
Increase From Depreciation Charge For Year Property Plant Equipment 15 87720 667
Investments Fixed Assets263 025263 025263 025
Investments In Group Undertakings Participating Interests263 025263 025263 025
Net Assets Liabilities Subsidiaries  217 243
Net Current Assets Liabilities182 073484 327870 622
Other Creditors14 07841 98635 097
Other Remaining Borrowings9 986  
Other Taxation Social Security Payable110 546136 044100 479
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income85 369111 579127 166
Profit Loss Subsidiaries  518 334
Property Plant Equipment Gross Cost77 057107 460130 652
Provisions For Liabilities Balance Sheet Subtotal3 1948 2229 689
Total Assets Less Current Liabilities465 607782 3871 171 207
Trade Creditors Trade Payables53 77353 62475 284
Trade Debtors Trade Receivables4 17166 720203 995

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 30th June 2024. Originally it was Sunday 31st December 2023
filed on: 29th, February 2024
Free Download (1 page)

Company search